(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Apr 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Apr 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England on Wed, 3rd Nov 2021 to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 31st Aug 2020 from Sun, 31st May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 123 Regents Park Road London NW1 8BE England on Tue, 9th Mar 2021 to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England on Tue, 30th Oct 2018 to 123 Regents Park Road London NW1 8BE
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Goldfinch Entertainment, Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England on Fri, 13th Apr 2018 to Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Unit 12 Westbourne Studios 242 Acklam Road London W10 5JJ England on Tue, 3rd Oct 2017 to Goldfinch Entertainment, Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Wildwood Grove London NW3 7HU on Tue, 15th Aug 2017 to Unit 12 Westbourne Studios 242 Acklam Road London W10 5JJ
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on Thu, 12th Jan 2017 to 12 Wildwood Grove London NW3 7HU
filed on: 12th, January 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Dec 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on Fri, 22nd Aug 2014: 2.00 GBP
capital
|
|